Advanced company searchLink opens in new window

GSL RECOVERIES 2015 LIMITED

Company number 09147447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
02 Apr 2016 2.24B Administrator's progress report to 16 March 2016
16 Mar 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Oct 2015 2.24B Administrator's progress report to 26 September 2015
10 Jul 2015 CERTNM Company name changed giffen switchgear LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
10 Jul 2015 CONNOT Change of name notice
25 Jun 2015 2.16B Statement of affairs with form 2.14B
16 Jun 2015 2.23B Result of meeting of creditors
29 May 2015 2.17B Statement of administrator's proposal
15 Apr 2015 AD01 Registered office address changed from 66-67 Newman Street London W1T 3EQ United Kingdom to 66 Prescot Street London E1 8NN on 15 April 2015
14 Apr 2015 2.12B Appointment of an administrator
06 Mar 2015 AP01 Appointment of Mr Leigh Watson-Steward as a director on 30 January 2015
06 Mar 2015 TM01 Termination of appointment of Duncan Hugh Watson-Steward as a director on 30 January 2015
06 Mar 2015 TM02 Termination of appointment of David Little as a secretary on 30 January 2015
18 Feb 2015 TM01 Termination of appointment of John William Walsh as a director on 29 January 2015
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100.00
02 Oct 2014 MR01 Registration of charge 091474470001, created on 23 September 2014
09 Sep 2014 AP01 Appointment of Mr John William Walsh as a director on 5 September 2014
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted